Download leads from Nexok and grow your business. Find out more

Bredero Properties Plc

Documents

Total Documents185
Total Pages2,223

Filing History

16 October 2012Final Gazette dissolved following liquidation
16 October 2012Final Gazette dissolved following liquidation
16 October 2012Final Gazette dissolved via compulsory strike-off
16 July 2012Return of final meeting in a members' voluntary winding up
16 July 2012Liquidators statement of receipts and payments to 5 July 2012
16 July 2012Return of final meeting in a members' voluntary winding up
16 July 2012Liquidators' statement of receipts and payments to 5 July 2012
16 July 2012Liquidators statement of receipts and payments to 5 July 2012
16 July 2012Liquidators' statement of receipts and payments to 5 July 2012
23 January 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 23 January 2012
23 January 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 23 January 2012
17 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
17 January 2012Appointment of a voluntary liquidator
17 January 2012Declaration of solvency
17 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-10
17 January 2012Declaration of solvency
17 January 2012Appointment of a voluntary liquidator
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 July 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 917,724,800
15 July 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 917,724,800
15 June 2011Full accounts made up to 31 December 2010
15 June 2011Full accounts made up to 31 December 2010
4 August 2010Secretary's details changed for Elizabeth Ann Blease on 4 August 2010
4 August 2010Secretary's details changed for Elizabeth Ann Blease on 4 August 2010
4 August 2010Secretary's details changed for Elizabeth Ann Blease on 4 August 2010
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
6 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 6 July 2010
6 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 6 July 2010
6 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 6 July 2010
6 May 2010Group of companies' accounts made up to 31 December 2009
6 May 2010Group of companies' accounts made up to 31 December 2009
19 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009
19 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009
7 November 2009Register inspection address has been changed
7 November 2009Register(s) moved to registered inspection location
7 November 2009Register(s) moved to registered inspection location
7 November 2009Register inspection address has been changed
13 July 2009Group of companies' accounts made up to 31 December 2008
13 July 2009Group of companies' accounts made up to 31 December 2008
2 July 2009Return made up to 22/05/09; full list of members
2 July 2009Return made up to 22/05/09; full list of members
21 April 2009Director appointed simon andrew carlyon
21 April 2009Director appointed simon andrew carlyon
4 November 2008Secretary appointed elizabeth ann blease
4 November 2008Secretary appointed elizabeth ann blease
4 November 2008Appointment Terminated Secretary valerie lynch
4 November 2008Appointment terminated secretary valerie lynch
28 July 2008Appointment Terminated Secretary john probert
28 July 2008Appointment Terminated Director john heawood
28 July 2008Appointment terminated director john heawood
28 July 2008Appointment terminated secretary john probert
22 July 2008Secretary appointed valerie ann lynch
22 July 2008Secretary appointed valerie ann lynch
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 June 2008Return made up to 22/05/08; bulk list available separately
17 June 2008Return made up to 22/05/08; bulk list available separately
5 June 2008Group of companies' accounts made up to 31 December 2007
5 June 2008Group of companies' accounts made up to 31 December 2007
5 October 2007Auditor's resignation
5 October 2007Auditor's resignation
15 August 2007Group of companies' accounts made up to 31 December 2006
15 August 2007Group of companies' accounts made up to 31 December 2006
22 June 2007Return made up to 22/05/07; bulk list available separately
22 June 2007Return made up to 22/05/07; bulk list available separately
2 January 2007Director resigned
2 January 2007Director resigned
19 July 2006Group of companies' accounts made up to 31 December 2005
19 July 2006Group of companies' accounts made up to 31 December 2005
28 June 2006Return made up to 22/05/06; full list of members
28 June 2006Return made up to 22/05/06; full list of members
20 July 2005Group of companies' accounts made up to 31 December 2004
20 July 2005Group of companies' accounts made up to 31 December 2004
4 July 2005Director's particulars changed
4 July 2005Return made up to 22/05/05; full list of members
4 July 2005Director's particulars changed
4 July 2005Return made up to 22/05/05; full list of members
21 December 2004Secretary's particulars changed
21 December 2004Secretary's particulars changed
24 November 2004New director appointed
24 November 2004New director appointed
22 June 2004Return made up to 22/05/04; change of members
22 June 2004Return made up to 22/05/04; change of members
25 May 2004Group of companies' accounts made up to 31 December 2003
25 May 2004Group of companies' accounts made up to 31 December 2003
28 August 2003Director's particulars changed
28 August 2003Director's particulars changed
24 July 2003Director resigned
24 July 2003New director appointed
24 July 2003New director appointed
24 July 2003Director resigned
2 July 2003Return made up to 22/05/03; bulk list available separately
2 July 2003Return made up to 22/05/03; bulk list available separately
19 May 2003Group of companies' accounts made up to 31 December 2002
19 May 2003Group of companies' accounts made up to 31 December 2002
30 January 2003Auditor's resignation
30 January 2003Auditor's resignation
19 November 2002Director resigned
19 November 2002Director resigned
19 September 2002New director appointed
19 September 2002New director appointed
31 July 2002Return made up to 22/05/02; bulk list available separately
31 July 2002Return made up to 22/05/02; bulk list available separately
1 June 2002Full accounts made up to 31 December 2001
1 June 2002Full accounts made up to 31 December 2001
18 July 2001Director's particulars changed
18 July 2001Director's particulars changed
8 July 2001Return made up to 22/05/01; full list of members
8 July 2001Return made up to 22/05/01; full list of members
22 May 2001Full group accounts made up to 31 December 2000
22 May 2001Full group accounts made up to 31 December 2000
22 June 2000Return made up to 22/05/00; full list of members
22 June 2000Return made up to 22/05/00; full list of members
13 June 2000Full group accounts made up to 31 December 1999
13 June 2000Full group accounts made up to 31 December 1999
14 December 1999Location of register of members (non legible)
14 December 1999Location of register of members (non legible)
5 November 1999Director resigned
5 November 1999Director resigned
14 June 1999Return made up to 22/05/99; no change of members
14 June 1999Return made up to 22/05/99; no change of members
24 May 1999Full group accounts made up to 31 December 1998
24 May 1999Full group accounts made up to 31 December 1998
9 September 1998Auditor's resignation
9 September 1998Auditor's resignation
3 September 1998Director resigned
3 September 1998Director resigned
16 June 1998Return made up to 22/05/98; bulk list available separately
16 June 1998Return made up to 22/05/98; bulk list available separately
28 May 1998Full group accounts made up to 31 December 1997
28 May 1998Full group accounts made up to 31 December 1997
19 June 1997Return made up to 22/05/97; bulk list available separately
19 June 1997Return made up to 22/05/97; bulk list available separately
31 May 1997Full accounts made up to 31 December 1996
31 May 1997Full accounts made up to 31 December 1996
11 July 1996Full group accounts made up to 31 December 1995
11 July 1996Full group accounts made up to 31 December 1995
14 June 1996Return made up to 22/05/96; bulk list available separately
14 June 1996Return made up to 22/05/96; bulk list available separately
7 May 1996Director resigned
7 May 1996Director resigned
13 October 1995Declaration of satisfaction of mortgage/charge
13 October 1995Declaration of satisfaction of mortgage/charge
13 October 1995Declaration of satisfaction of mortgage/charge
13 October 1995Declaration of satisfaction of mortgage/charge
13 October 1995Declaration of satisfaction of mortgage/charge
13 October 1995Declaration of satisfaction of mortgage/charge
14 September 1995Full group accounts made up to 31 December 1994
14 September 1995Full group accounts made up to 31 December 1994
25 July 1995Return made up to 22/05/95; bulk list available separately
25 July 1995Return made up to 22/05/95; bulk list available separately
26 May 1995Location of register of members
26 May 1995Location of register of members
16 May 1995Director resigned
16 May 1995Director resigned
16 May 1995Director resigned
16 May 1995Director resigned
16 May 1995Director resigned
16 May 1995Director resigned
16 May 1995Director resigned
16 May 1995Director resigned
3 April 1995Secretary's particulars changed
3 April 1995Secretary's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
3 August 1993Memorandum and Articles of Association
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1993Memorandum and Articles of Association
9 December 1991Particulars of mortgage/charge
9 December 1991Particulars of mortgage/charge
30 May 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
30 May 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 January 1991Nc inc already adjusted 21/12/90
13 January 1991Nc inc already adjusted 21/12/90
22 August 1989Listing of particulars
22 August 1989Listing of particulars
9 May 1986Certificate of re-registration from Private to Public Limited Company
9 May 1986Certificate of re-registration from Private to Public Limited Company
25 November 1982Certificate of incorporation
25 November 1982Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed